ST. CLEMENTS HOUSE (ROMSEY) MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 delete address 5 ST. CLEMENTS CLOSE ROMSEY ENGLAND SO51 8FF
2023-04-07 insert address C/O GH PROPERTY MANAGEMENT THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK WINCHESTER ROAD UPHAM HAMPSHIRE ENGLAND SO32 1HJ
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM 5 ST. CLEMENTS CLOSE ROMSEY SO51 8FF ENGLAND
2023-03-13 update statutory_documents DIRECTOR APPOINTED MS LESLEY KIMBER
2023-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KYRIA RICHARDSON / 07/02/2023
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2021-12-07 delete address FLAT 3 ST. CLEMENTS HOUSE ST CLEMENTS CLOSE ROMSEY HAMPSHIRE SO51 8FF
2021-12-07 insert address 5 ST. CLEMENTS CLOSE ROMSEY ENGLAND SO51 8FF
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-07 update registered_address
2021-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2021 FROM FLAT 3 ST. CLEMENTS HOUSE ST CLEMENTS CLOSE ROMSEY HAMPSHIRE SO51 8FF
2021-07-07 update account_category null => MICRO ENTITY
2021-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-02-12 update statutory_documents DIRECTOR APPOINTED MRS KYRIA ELIZABETH RICHARDSON
2021-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KYRIA RICHARDSON / 12/02/2021
2021-02-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYRIA ELIZABETH RICHARDSON
2021-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KYRIA RICHARDSON / 12/02/2021
2021-02-12 update statutory_documents CESSATION OF KYRIA RICHARDSON AS A PSC
2021-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KYRIA RICHARDSON
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-08 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2019-12-07 update account_category TOTAL EXEMPTION FULL => null
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-07 delete sic_code 96090 - Other service activities n.e.c.
2018-03-07 insert sic_code 98000 - Residents property management
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-25 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-21 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-13 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-08 update statutory_documents 07/02/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-10 update statutory_documents 07/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-13 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address FLAT 3 ST. CLEMENTS HOUSE ST CLEMENTS CLOSE ROMSEY HAMPSHIRE ENGLAND SO51 8FF
2014-04-07 insert address FLAT 3 ST. CLEMENTS HOUSE ST CLEMENTS CLOSE ROMSEY HAMPSHIRE SO51 8FF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-04-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-03-24 update statutory_documents 07/02/14 FULL LIST
2014-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KYRIA RICHARDSON / 01/01/2013
2013-12-07 delete address 1 SOUTH DRIVE STANBRIDGE EARLS ROMSEY HANTS SO51 0HE
2013-12-07 insert address FLAT 3 ST. CLEMENTS HOUSE ST CLEMENTS CLOSE ROMSEY HAMPSHIRE ENGLAND SO51 8FF
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-07 update registered_address
2013-11-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 1 SOUTH DRIVE STANBRIDGE EARLS ROMSEY HANTS SO51 0HE
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-26 update statutory_documents 07/02/13 FULL LIST
2012-09-18 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 07/02/12 FULL LIST
2012-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE MARSHALL
2011-09-13 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents DIRECTOR APPOINTED MRS KYRIA RICHARDSON
2011-03-07 update statutory_documents 07/02/11 FULL LIST
2010-11-12 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 07/02/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JANE LOUISE MARSHALL / 01/10/2009
2009-12-07 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-26 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/07 FROM: FLAT 4 ST CLEMENTS HOUSE ST CLEMENTS CLOSE ROMSEY HAMPSHIRE SO51 8FF
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-06 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-03 update statutory_documents NEW SECRETARY APPOINTED
2005-04-28 update statutory_documents DIRECTOR RESIGNED
2005-04-28 update statutory_documents SECRETARY RESIGNED
2005-03-17 update statutory_documents COMPANY NAME CHANGED MADDOX PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/03/05
2005-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/05 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ
2005-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION